WARINGS CONSTRUCTION GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

WARINGS CONSTRUCTION GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03458583

Incorporation date

31/10/1997

Size

Dormant

Contacts

Registered address

Registered address

Becket House, 1 Lambeth Palace Road, London SE1 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1997)
dot icon06/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon11/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/07/2025
Termination of appointment of Thibaut Maxime Roux as a director on 2025-07-01
dot icon01/07/2025
Appointment of Julien Didier Calais as a director on 2025-07-01
dot icon24/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon16/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon10/10/2023
Appointment of Mr Thibaut Maxime Roux as a director on 2023-10-02
dot icon04/10/2023
Termination of appointment of Jean-Luc Midena as a director on 2023-10-03
dot icon24/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon13/10/2022
Director's details changed for Mr Jean-Luc Luc Midena on 2020-07-01
dot icon21/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon04/11/2021
Confirmation statement made on 2020-10-12 with no updates
dot icon04/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon27/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon04/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon04/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/09/2019
Director's details changed for Mr Jean-Luc Midena on 2019-09-01
dot icon08/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon03/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/09/2018
Registered office address changed from Suite West 102 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN to Becket House, 1 Lambeth Palace Road London SE1 7EU on 2018-09-05
dot icon04/09/2018
Termination of appointment of Lionel Marie Michel Christolomme as a director on 2018-08-28
dot icon04/09/2018
Appointment of Mr Jean-Luc Midena as a director on 2018-08-28
dot icon13/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon03/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon11/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/06/2016
Director's details changed for Mr Lionel Christolomme on 2016-05-01
dot icon01/02/2016
Termination of appointment of Madani Sow as a director on 2016-01-26
dot icon17/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon06/09/2015
Full accounts made up to 2014-12-31
dot icon19/08/2015
Termination of appointment of Philippe Daniel, Jacques Jouy as a director on 2015-07-24
dot icon17/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon19/09/2014
Termination of appointment of Olivier-Marie Racine as a director on 2014-09-11
dot icon19/09/2014
Termination of appointment of Olivier Montfort as a director on 2014-09-08
dot icon01/09/2014
Full accounts made up to 2013-12-31
dot icon02/04/2014
Termination of appointment of Leonard Salter as a director
dot icon10/01/2014
Resolutions
dot icon10/01/2014
Statement of capital following an allotment of shares on 2013-12-30
dot icon10/01/2014
Statement by directors
dot icon10/01/2014
Statement of capital on 2014-01-10
dot icon10/01/2014
Solvency statement dated 30/12/13
dot icon10/01/2014
Resolutions
dot icon25/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon02/10/2013
Appointment of Mrs Charissa Jane Shears as a secretary
dot icon02/10/2013
Termination of appointment of Alison Durkin as a secretary
dot icon30/08/2013
Full accounts made up to 2012-12-31
dot icon03/05/2013
Registered office address changed from Gatcombe House Hilsea Portsmouth Hampshire PO2 0TU on 2013-05-03
dot icon14/12/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon05/03/2012
Full accounts made up to 2011-12-31
dot icon24/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon23/08/2011
Full accounts made up to 2010-12-31
dot icon15/08/2011
Director's details changed for Mr Philippe Daniel, Jacques Jouy on 2011-08-12
dot icon08/03/2011
Termination of appointment of Philippe Amequin as a director
dot icon08/03/2011
Termination of appointment of Phillippe Bonnave as a director
dot icon16/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon16/11/2010
Director's details changed for Mr Leonard Edward Salter on 2010-11-16
dot icon16/04/2010
Full accounts made up to 2009-12-31
dot icon17/12/2009
Termination of appointment of Daniel Rigout as a director
dot icon24/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon24/11/2009
Director's details changed for Philippe Jouy on 2009-11-13
dot icon24/11/2009
Director's details changed for Olivier Montfort on 2009-11-13
dot icon24/11/2009
Secretary's details changed for Miss Alison Jane Durkin on 2009-11-13
dot icon24/11/2009
Director's details changed for Mr Lionel Christolomme on 2009-11-13
dot icon24/11/2009
Director's details changed for Mr Madani Sow on 2009-11-13
dot icon24/11/2009
Director's details changed for Daniel Rigout on 2009-11-13
dot icon24/11/2009
Director's details changed for Phillippe Bonnave on 2009-11-13
dot icon24/11/2009
Director's details changed for Mr Olivier-Marie Racine on 2009-11-13
dot icon24/11/2009
Director's details changed for Mr Philippe Nicolas Amequin on 2009-11-13
dot icon24/11/2009
Director's details changed for Leonard Edward Salter on 2009-11-13
dot icon03/09/2009
Memorandum and Articles of Association
dot icon03/09/2009
Statement by directors
dot icon03/09/2009
Miscellaneous
dot icon03/09/2009
Solvency statement dated 24/08/09
dot icon03/09/2009
Resolutions
dot icon01/09/2009
Director's change of particulars / philippe jouy / 18/07/2009
dot icon01/09/2009
Director's change of particulars / philippe amequin / 18/07/2009
dot icon24/02/2009
Full accounts made up to 2008-12-31
dot icon26/11/2008
Return made up to 31/10/08; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon15/07/2008
Director's change of particulars / madini sow / 27/06/2008
dot icon15/07/2008
Director appointed mr madini sow
dot icon15/07/2008
Director's change of particulars / philippe jouy / 06/12/2007
dot icon02/07/2008
Appointment terminated director pascal minault
dot icon02/07/2008
Appointment terminated secretary xavier plumley
dot icon02/07/2008
Secretary appointed miss alison jane durkin
dot icon09/05/2008
Director appointed mr philippe nicolas amequin
dot icon09/05/2008
Director's change of particulars / olivier-marie racine / 09/05/2008
dot icon09/05/2008
Appointment terminated director yves couffrand
dot icon21/02/2008
New director appointed
dot icon19/02/2008
Group of companies' accounts made up to 2007-04-30
dot icon14/02/2008
Declaration of satisfaction of mortgage/charge
dot icon05/02/2008
New director appointed
dot icon05/02/2008
New director appointed
dot icon05/02/2008
New director appointed
dot icon05/02/2008
New director appointed
dot icon05/02/2008
New director appointed
dot icon05/02/2008
New director appointed
dot icon05/02/2008
New director appointed
dot icon25/01/2008
New director appointed
dot icon25/01/2008
New director appointed
dot icon25/01/2008
New director appointed
dot icon25/01/2008
New director appointed
dot icon25/01/2008
New director appointed
dot icon25/01/2008
New director appointed
dot icon25/01/2008
New director appointed
dot icon15/01/2008
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Director resigned
dot icon23/11/2007
Return made up to 31/10/07; full list of members
dot icon02/05/2007
Director's particulars changed
dot icon09/03/2007
Director's particulars changed
dot icon09/01/2007
Group of companies' accounts made up to 2006-04-30
dot icon22/11/2006
Return made up to 31/10/06; full list of members
dot icon17/11/2006
Director's particulars changed
dot icon07/11/2006
£ ic 1605200/1600504 13/10/06 £ sr 4696@1=4696
dot icon20/01/2006
£ sr [email protected] 31/10/05
dot icon23/12/2005
Director's particulars changed
dot icon16/12/2005
Return made up to 31/10/05; full list of members
dot icon01/12/2005
Ad 03/11/05--------- £ si 14088@1=14088 £ ic 1591112/1605200
dot icon20/10/2005
Group of companies' accounts made up to 2005-04-30
dot icon01/09/2005
Director's particulars changed
dot icon26/08/2005
Ad 11/08/05--------- £ si 12495@1=12495 £ ic 1578617/1591112
dot icon26/08/2005
Ad 11/08/05--------- £ si 1594@1=1594 £ ic 1577023/1578617
dot icon14/07/2005
£ ic 1777023/1577023 20/06/05 £ sr [email protected]=200000
dot icon18/04/2005
Location of register of directors' interests
dot icon18/04/2005
Location of register of members
dot icon14/01/2005
£ ic 1795808/1777023 10/12/04 £ sr 18785@1=18785
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon30/11/2004
Return made up to 31/10/04; full list of members
dot icon25/11/2004
Group of companies' accounts made up to 2004-04-30
dot icon24/11/2004
Secretary's particulars changed;director's particulars changed
dot icon24/11/2004
Secretary's particulars changed;director's particulars changed
dot icon24/09/2004
Miscellaneous
dot icon22/09/2004
Memorandum and Articles of Association
dot icon22/09/2004
Resolutions
dot icon22/09/2004
Resolutions
dot icon22/09/2004
Resolutions
dot icon17/09/2004
Memorandum and Articles of Association
dot icon17/09/2004
Resolutions
dot icon17/09/2004
Resolutions
dot icon17/09/2004
Resolutions
dot icon31/08/2004
Ad 06/08/04--------- £ si 9393@1=9393 £ ic 1786415/1795808
dot icon09/07/2004
Secretary resigned
dot icon09/07/2004
New secretary appointed;new director appointed
dot icon24/01/2004
£ ic 2390182/1786415 19/12/03 £ sr 603767@1=603767
dot icon27/11/2003
Return made up to 31/10/03; full list of members
dot icon30/10/2003
Declaration of satisfaction of mortgage/charge
dot icon30/10/2003
Declaration of satisfaction of mortgage/charge
dot icon28/10/2003
Group of companies' accounts made up to 2003-04-30
dot icon10/06/2003
Director's particulars changed
dot icon24/05/2003
New secretary appointed
dot icon24/05/2003
Secretary resigned;director resigned
dot icon14/04/2003
Director resigned
dot icon28/03/2003
Memorandum and Articles of Association
dot icon28/03/2003
Resolutions
dot icon22/01/2003
£ ic 2638533/2619748 14/11/02 £ sr 18785@1=18785
dot icon02/01/2003
Resolutions
dot icon02/01/2003
Resolutions
dot icon02/01/2003
Resolutions
dot icon05/11/2002
Return made up to 31/10/02; full list of members
dot icon16/10/2002
Group of companies' accounts made up to 2002-04-30
dot icon05/08/2002
Director resigned
dot icon01/03/2002
Group of companies' accounts made up to 2001-04-30
dot icon16/11/2001
New director appointed
dot icon14/11/2001
Return made up to 31/10/01; full list of members
dot icon15/10/2001
Director resigned
dot icon12/06/2001
Director resigned
dot icon09/04/2001
Full group accounts made up to 2000-04-30
dot icon14/11/2000
Return made up to 31/10/00; full list of members
dot icon17/08/2000
Particulars of mortgage/charge
dot icon13/07/2000
Director resigned
dot icon06/01/2000
Full group accounts made up to 1999-04-30
dot icon08/11/1999
Return made up to 31/10/99; full list of members
dot icon14/10/1999
New director appointed
dot icon03/06/1999
New director appointed
dot icon11/05/1999
Director resigned
dot icon11/05/1999
New secretary appointed
dot icon30/04/1999
Secretary resigned;director resigned
dot icon18/04/1999
Return made up to 25/12/98; full list of members
dot icon18/04/1999
New director appointed
dot icon02/03/1999
Full group accounts made up to 1998-04-30
dot icon29/12/1998
Miscellaneous
dot icon29/12/1998
Miscellaneous
dot icon29/12/1998
Miscellaneous
dot icon29/12/1998
Miscellaneous
dot icon29/12/1998
Miscellaneous
dot icon29/12/1998
Miscellaneous
dot icon29/12/1998
Miscellaneous
dot icon29/12/1998
Miscellaneous
dot icon29/12/1998
Miscellaneous
dot icon29/12/1998
Miscellaneous
dot icon29/12/1998
Miscellaneous
dot icon16/12/1998
Return made up to 31/10/98; full list of members
dot icon30/04/1998
Certificate of change of name
dot icon26/03/1998
New director appointed
dot icon26/03/1998
Nc inc already adjusted 30/01/98
dot icon20/03/1998
Statement of affairs
dot icon20/03/1998
Ad 30/01/98--------- £ si 530500@1=530500 £ ic 2524700/3055200
dot icon20/03/1998
Ad 30/01/98--------- £ si 9000@1=9000 £ ic 2515700/2524700
dot icon20/03/1998
Ad 30/01/98--------- £ si 560500@1=560500 £ ic 1955200/2515700
dot icon20/03/1998
Ad 30/01/98--------- £ si 75000@1=75000 £ ic 1880200/1955200
dot icon20/03/1998
Ad 30/01/98--------- £ si 75000@1=75000 £ ic 1805200/1880200
dot icon20/03/1998
Ad 30/01/98--------- £ si 4244@1=4244 £ ic 1800956/1805200
dot icon20/03/1998
Ad 30/01/98--------- £ si 72@1=72 £ ic 1800884/1800956
dot icon20/03/1998
Ad 30/01/98--------- £ si 4484@1=4484 £ ic 1796400/1800884
dot icon20/03/1998
Ad 30/01/98--------- £ si 600@1=600 £ ic 1795800/1796400
dot icon20/03/1998
Ad 30/01/98--------- £ si 600@1=600 £ ic 1795200/1795800
dot icon04/03/1998
New director appointed
dot icon03/03/1998
Registered office changed on 03/03/98 from: 22 kings park road southampton hampshire SO15 2AU
dot icon25/02/1998
Ad 30/01/98--------- £ si [email protected]=367500 £ ic 1427700/1795200
dot icon25/02/1998
Ad 30/01/98--------- £ si [email protected]=735000 £ ic 692700/1427700
dot icon25/02/1998
Ad 30/01/98--------- £ si [email protected]=367500 £ ic 325200/692700
dot icon25/02/1998
Ad 30/01/98--------- £ si 30000@1=30000 £ ic 295200/325200
dot icon25/02/1998
Ad 30/01/98--------- £ si 15000@1=15000 £ ic 280200/295200
dot icon25/02/1998
Ad 30/01/98--------- £ si 15000@1=15000 £ ic 265200/280200
dot icon25/02/1998
Resolutions
dot icon25/02/1998
Resolutions
dot icon25/02/1998
Resolutions
dot icon25/02/1998
Resolutions
dot icon19/02/1998
Memorandum and Articles of Association
dot icon11/02/1998
Particulars of mortgage/charge
dot icon11/02/1998
Particulars of mortgage/charge
dot icon06/02/1998
New secretary appointed
dot icon06/02/1998
Secretary resigned
dot icon06/02/1998
Ad 28/01/98--------- £ si 35360@1=35360 £ ic 229840/265200
dot icon06/02/1998
Ad 28/01/98--------- £ si 35360@1=35360 £ ic 194480/229840
dot icon06/02/1998
Ad 28/01/98--------- £ si 35360@1=35360 £ ic 159120/194480
dot icon06/02/1998
Ad 28/01/98--------- £ si 37570@1=37570 £ ic 121550/159120
dot icon06/02/1998
Ad 28/01/98--------- £ si 37570@1=37570 £ ic 83980/121550
dot icon06/02/1998
Ad 28/01/98--------- £ si 37570@1=37570 £ ic 46410/83980
dot icon06/02/1998
Ad 28/01/98--------- £ si 46409@1=46409 £ ic 1/46410
dot icon06/02/1998
Nc inc already adjusted 28/01/98
dot icon06/02/1998
Memorandum and Articles of Association
dot icon06/02/1998
Resolutions
dot icon06/02/1998
Resolutions
dot icon06/02/1998
Resolutions
dot icon23/01/1998
New director appointed
dot icon23/01/1998
New director appointed
dot icon23/01/1998
New director appointed
dot icon23/01/1998
New director appointed
dot icon15/01/1998
Certificate of change of name
dot icon14/01/1998
Director resigned
dot icon14/01/1998
Director resigned
dot icon14/01/1998
Secretary resigned
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New secretary appointed
dot icon14/01/1998
Registered office changed on 14/01/98 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon14/01/1998
Accounting reference date shortened from 31/10/98 to 30/04/98
dot icon31/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gordon, Allan Donald
Director
09/01/1998 - 06/12/2007
21
Gay, Andrew
Director
31/10/2001 - 06/12/2007
44
Sow, Madani
Director
27/06/2008 - 26/01/2016
16
MITRE SECRETARIES LIMITED
Nominee Secretary
31/10/1997 - 09/01/1998
601
Waring, Stuart James Heaton
Director
30/01/1998 - 06/12/2007
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WARINGS CONSTRUCTION GROUP HOLDINGS LIMITED

WARINGS CONSTRUCTION GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 31/10/1997 with the registered office located at Becket House, 1 Lambeth Palace Road, London SE1 7EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WARINGS CONSTRUCTION GROUP HOLDINGS LIMITED?

toggle

WARINGS CONSTRUCTION GROUP HOLDINGS LIMITED is currently Active. It was registered on 31/10/1997 .

Where is WARINGS CONSTRUCTION GROUP HOLDINGS LIMITED located?

toggle

WARINGS CONSTRUCTION GROUP HOLDINGS LIMITED is registered at Becket House, 1 Lambeth Palace Road, London SE1 7EU.

What does WARINGS CONSTRUCTION GROUP HOLDINGS LIMITED do?

toggle

WARINGS CONSTRUCTION GROUP HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WARINGS CONSTRUCTION GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-09-27 with no updates.